NICK EVANS ARCHITECTS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR STUART BRIAN EATOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTIAN CLARK / 23/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTIAN CLARK / 15/12/2015

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY ADAM KING

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA YARHAM

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART EATOCK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG BODDINGTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WILLMOTT

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLMOTT

View Document

28/03/1228 March 2012 SECRETARY APPOINTED ADAM ROBERT KING

View Document

28/03/1228 March 2012 TERMINATE SEC APPOINTMENT

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA YARHAM / 21/03/2012

View Document

20/01/1220 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD WILMOT / 13/12/2010

View Document

14/01/1114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WILMOT / 13/12/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS EVANS / 13/12/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED STUART EATOCK

View Document

04/08/104 August 2010 DIRECTOR APPOINTED EMMA YARHAM

View Document

04/08/104 August 2010 DIRECTOR APPOINTED JOHN RICHARD WILMOT

View Document

04/08/104 August 2010 DIRECTOR APPOINTED CRAIG EDWARD BODDINGTON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED ANTHONY CHRISTIAN CLARK

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY CELIA EVANS

View Document

21/07/1021 July 2010 SECRETARY APPOINTED JOHN RICHARD WILMOT

View Document

02/02/102 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS EVANS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINSON

View Document

23/04/0823 April 2008 SECRETARY APPOINTED CELIA HELEN EVANS

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 21H PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 24 QUEEN ELIZABETHS WALK LONDON N16 0HX

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/01/9622 January 1996 S366A DISP HOLDING AGM 05/01/96

View Document

22/01/9622 January 1996 S252 DISP LAYING ACC 05/01/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED OXBOND LIMITED CERTIFICATE ISSUED ON 12/02/92

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 ALTER MEM AND ARTS 22/01/92

View Document

13/12/9113 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company